President Ray Brant called the meeting to order at 7:32 p.m. Secretary Kathy Torru called the roll as follows:

Size: px
Start display at page:

Download "President Ray Brant called the meeting to order at 7:32 p.m. Secretary Kathy Torru called the roll as follows:"

Transcription

1 DIABLO COMMUNITY SERVICES DISTRICT BOARD OF DIRECTORS MEETING MINUTES DIABLO ROOM, DIABLO COUNTRY CLUB January 9, :30 p.m. (Immediately following DMAC meeting) CALL TO ORDER: ROLL CALL: President Ray Brant called the meeting to order at 7:32 p.m. Secretary Kathy Torru called the roll as follows: Directors present: Directors absent: Brant, Torru, Urbelis, Langon, Watson PUBLIC COMMENTS: Robert Tiernan Jr. presented his case to the Board for filing the legal complaint Tiernan et al v. Diablo Community Services District et al. INTRODUCTION: President Brant introduced and welcomed Dave Watson as a new Director to the DCSD Board. ACTION ITEM: On motion by Director Torru, second by Director Urbelis, the minutes of the November 14, 2017 Regular Meeting were approved: Ayes: Noes: Abstentions: Absent: Brant, Torru, Urbelis, Langon Watson REPORTS: DIABLO COUNTRY CLUB: No Report Hank Salvo reported: CONTRA COSTA COUNTY: Alicia Nuchols reported: The CCC Board of Supervisors had their annual reorganization meeting this week and the 2018 Chair of the Board of Supervisors is Karen Mitchoff, District 4, and the Vice Chair is John Gioia, District 1. District 3 raised more money over the holiday season for the CCC/Solano Food Bank than any other District in the County. Alicia s role within Supervisor Diane Burgis office has changed and while she will continue to be the Diablo liaison she will now expand her role to include more policy related work with the Supervisor. An all MAC meeting for District 3 will be held on January 31 st at 6 pm with Supervisor Diane Burgis to discuss short term home rentals within the District among other topics. 1 P age

2 DIABLO PROPERTY OWNERS REPORT: Don Nejedly reported: The DPOA has begun its annual membership dues fundraiser drive and the first batch of s went out to residents this past week. The physical mailing will go out to residents who opted out of communication in the next couple weeks. In response to the significant interest in the Flags of Diablo program, the DPOA is offering residents a premium membership for $250 that includes a Diablo Flag Kit. A Newcomers Dinner will be held in the February or March to welcome all the new residents that have moved into Diablo the last couple years. SECURITY: Deputy Sheriff Dan Buergi presented: The November and December Security Report. In November, there was a reported case of battery and a construction site burglary. Robert Tiernan Jr. announced that cameras had been added by property owners at either end of Calle Arroyo to photograph cars, cyclists, pedestrians entering and exiting Calle Arroyo. ROADS: Director Langon reported: MCE has completed the street sign replacement and road striping project. The Don Hoffman Memorial Bridge plaque was installed on the Alameda Diablo bridge just south of Caballo Ranchero Dr. FINANCIAL: Director Torru presented: The November and December Financial Reports. The District s income and expenses are in line with the Budget and at the end of December the District had a cash balance of approx. $411k. CALL OF NEXT MEETING/ADJOURNMENT: The President called the next meeting for February 13, There being no further business, the President adjourned the meeting at 7:58 pm. Diablo Community Services District by Kathy Torru, Secretary 2 P age

3 Profit and Loss Statement 6 months ended December 31, 2017 July August September October November December YTD Budget Prior YTD Income Ad Valorem Taxes Road & Security Fees Traffic Fines Other Income Interest Income Total Income $0 $0 $0 $0 $11,082 $222,237 $233, , , , , , , ,752 3, , , , , , ,479 Expenses Sheriff Security Auto Repairs Cell Phone Other Road Maintenance Bridge Maintenance Bridge/Culvert Engineering Storm Drain Maintenance Tree, Bush and Weed Trimming Gardener Trail and Creek Maintenance General Manager Legal Retainer Records Storage Audit Legal Notices and Fees Assessors Roll/County Fees Other Professional Fees Insur Director and Officers Insur Commercial and Auto Insur Excess General Liability DMAC Operating Expenses Administrative Depreciation Expense Miscellaneous Total Expenses Net Income 30,000 37,132 30,088 33,817 32,785 27, , , , ,200 8,200 10, , , ,250 1,750 1,750 1,750 1,750 1,750 1,750 10,500 10,500 10,500 1,850 1,850 1,850 1,850 1,850 1,850 11,100 11,100 11,100 3,500 5,750 9,250 9,250 9, , ,301 16,872 2,945 9,084 9,084 9,200 9,084 3,428 4,009 7,437 7,000 3,552 4,070 4,070 4,000 3, ,530 4,530 2, ,515 42,163 39,172 42,685 47,125 60, , , ,804 (34,333) (42,160) (39,169) (42,572) (36,041) 296, , ,969 (262,325)

4 Balance Sheet December 31, 2017 ASSETS Current Assets Wells Fargo Checking Acct Wells Fargo Money Market 2 Accounts Receivable Prepaid Expenses Total Current Assets Property and Equipment Computer Equip Automobile Other Fixed Assets Accumulated Depreciation Total Property and Equipment Other Assets Automobile Sinking Fund Bridge Sinking Fund Total Other Assets Total Assets LIABILITIES AND CAPITAL Current Liabilities Accounts Payable* Accrued Expenses Total Current Liabilities LongTerm Liabilities Other Liabilities Total LongTerm Liabilities Total Liabilities Capital Opening Balance Equity Retained Earnings Net Income Total Capital Total Liabilities & Capital July August September October November December $100,534 $58,971 $54,960 $5,223 $23,378 $160, , , , ,747 50, ,750 2,200 2,200 2,200 2,200 2,200 2, ,840 1,797 1, , , , ,010 78, ,925 5,917 5,917 5,917 5,917 5,917 5,917 42,817 42,817 42,817 42,817 42,817 42,817 2,500 2,500 2,500 2,500 2,500 2,500 (13,256) (14,011) (14,767) (15,522) (16,277) (17,032) 37,978 37,223 36,467 35,712 34,957 34,202 24,833 25,833 26,833 27,833 28,833 29, , , , , , , , , , , , ,960 30,100 29,900 64,263 30,100 33,500 73,334 3,000 3,000 3,000 3,000 3,000 3,000 33,100 32,900 67,263 33,100 36,500 76, , , , , , ,167 1,239,979 1,239,979 1,239,979 1,239,979 1,239,979 1,239,979 (969,123) (969,123) (969,123) (969,123) (969,123) (969,123) (34,333) (76,494) (115,661) (158,234) (194,275) 101, , , , ,622 76, , , , , , , ,961

5 Cash Flow Statement 6 month ended December 31, 2017 July August September October November December Year to Date Cash Flows from operating activities Net Income ($34,333) ($42,160) ($39,169) ($42,572) ($36,041) $296,213 $101,938 Adjustments to reconcile net income to net cash provided by operating activities Accumulated Depreciation ,531 Accounts Receivable 0 0 Prepaid Expenses (1,754) (1,526) Accounts Payable (6,843) (200) 34,363 (34,163) 3,400 39, ,390 Accrued Expenses 0 Total Adjustments (6,045) ,161 (35,162) 4,198 40,644 39,395 Net Cash provided by Operations (40,378) (41,562) (4,008) (77,734) (31,843) 336, ,333 Cash Flows from investing activities Used For Other Fixed Assets 0 Automobile Sinking Fund (1,000) (1,000) (1,000) (1,000) (1,000) (1,000) (12,000) Bridge Sinking Fund (5,000) (5,000) (5,000) (5,000) (5,000) (5,000) (60,000) Net cash used in investing (6,000) (6,000) (6,000) (6,000) (6,000) (6,000) (72,000) Cash Flows from financing activities Proceeds From Other Liabilities 6,000 6,000 6,000 6,000 6,000 6,000 72,000 Used For Net cash used in financing 6,000 6,000 6,000 6,000 6,000 6,000 72,000 Net increase <decrease> in cash (40,378) (41,562) (4,008) (77,734) (31,843) 336, ,333 Summary Cash Balance at End of Period 229, , , ,970 74, , ,983 Cash Balance at Beg of Period (269,650) (229,271) (187,711) (183,704) (105,970) (74,126) (269,650) Net Increase <Decrease> in Cash (40,379) (41,560) (4,007) (77,734) (31,844) 336, ,333

DIABLO COMMUNITY SERVICES DISTRICT BOARD OF DIRECTORS MEETING MINUTES CURTOLA ROOM, DIABLO COUNTRY CLUB November 13, :30 p.m.

DIABLO COMMUNITY SERVICES DISTRICT BOARD OF DIRECTORS MEETING MINUTES CURTOLA ROOM, DIABLO COUNTRY CLUB November 13, :30 p.m. DIABLO COMMUNITY SERVICES DISTRICT BOARD OF DIRECTORS MEETING MINUTES CURTOLA ROOM, DIABLO COUNTRY CLUB November 13, 2018 7:30 p.m. CALL TO ORDER: ROLL CALL: President Ray Brant called the meeting to order

More information

Joe Porfidio gave a short opening prayer providing thanksgiving for the many benefits that we as a community have.

Joe Porfidio gave a short opening prayer providing thanksgiving for the many benefits that we as a community have. Magnolia Point Community Association, Inc. Board of Directors Meeting Elections Office, 500 N Orange Ave, GCS, FL September 25, 2017 Minutes Dick Titus called the meeting to order at 7:00 p.m. The meeting

More information

1. Call to Order and Welcome. Jim West, President of the PCSA Board of Directors (BOD), called the BOD meeting to order at 6:30 pm.

1. Call to Order and Welcome. Jim West, President of the PCSA Board of Directors (BOD), called the BOD meeting to order at 6:30 pm. Powhatan Community Services Assn (PCSA) P.O. Box 5004 Williamsburg, VA 23188-5004 PCSA Board of Directors Meeting Minutes November 17, 2013 at PCSA Clubhouse 1. Call to Order and Welcome. Jim West, President

More information

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO) J-15 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

More information

Vista Del Lago Board Meeting Saturday, May 7, :00 AM in the Clubhouse

Vista Del Lago Board Meeting Saturday, May 7, :00 AM in the Clubhouse I. Call to Order Board Meeting called to order at 9:06 am. II. Roll call Following Board Members were present President Gary Mansell, Member at Large Ken Johnson, and Treasurer Dave Heise; Vice President

More information

Monthly Board of Directors Meeting

Monthly Board of Directors Meeting Monthly Board of Directors Meeting The Bay Tree Lakes Property Owners Association Board of Directors monthly meeting was held at the Bay Tree Lakes Clubhouse on Tuesday, September 16, 2008 at 7:00 pm.

More information

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission.

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission. Meeting Agenda Oak Point Parks and Recreation Commission Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Monday, January 14, 2019 6:00 P.M. 1. Call to order, roll call, and announce a quorum

More information

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair O Neill Vice Chair Kanzler Commissioner Barker

More information

CHICKASAW ASSOCIATION BOARD OF DIRECTORS QUARTERLY MEETING and 2019 BUDGET PRESENTATION DECEMBER 1, 2018

CHICKASAW ASSOCIATION BOARD OF DIRECTORS QUARTERLY MEETING and 2019 BUDGET PRESENTATION DECEMBER 1, 2018 CHICKASAW ASSOCIATION BOARD OF DIRECTORS QUARTERLY MEETING and 2019 BUDGET PRESENTATION DECEMBER 1, 2018 Absent: Ed Black, Mike Dittmer, Dave Sabo Present: 62 President Don Smith called the meeting to

More information

Ave Maria Stewardship Community District

Ave Maria Stewardship Community District Ave Maria Stewardship Community District Amended Final Budget For Fiscal Year 2016/2017 October 1, 2016 - September 30, 2017 CONTENTS I AMENDED FINAL OPERATING FUND BUDGET II AMENDED FINAL DEBT SERVICE

More information

Call to Order: Meeting called to order by Chairman Melinda Lautner at 3:07 p.m. The Pledge of Allegiance was led by Chairman Lautner.

Call to Order: Meeting called to order by Chairman Melinda Lautner at 3:07 p.m. The Pledge of Allegiance was led by Chairman Lautner. Leelanau County Parks and Recreation Commission Regular Session Wednesday, May 17, 2017, 3:00 p.m. Leelanau County Government Center, Suttons Bay, Michigan Tentative Minutes Meeting Recorded Call to Order:

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION MINUTES TUESDAY, DECEMBER 5, 2017 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair Nancy DeLuna called

More information

CLASSIFICATION OF ACCOUNTS UNIFORM ACCOUNTING SYSTEM LOCAL UNITS OF GOVERNMENT STATE OF FLORIDA

CLASSIFICATION OF ACCOUNTS UNIFORM ACCOUNTING SYSTEM LOCAL UNITS OF GOVERNMENT STATE OF FLORIDA CLASSIFICATION OF ACCOUNTS UNIFORM ACCOUNTING SYSTEM LOCAL UNITS OF GOVERNMENT STATE OF FLORIDA Pursuant to Chapters 216.181 (13) and 218.33 (2), Florida Statutes To be used by Mosquito Control Districts

More information

The Mission of Friends of the Library

The Mission of Friends of the Library The Friends of the Library Executive Board will meet on Monday, February 18, 2019, at 7:00 p.m. (January meeting cancelled due to inclement weather) in the Library Board Room. This will be an open meeting.

More information

Fairwood Greens Homeowners Association Monthly Board Meeting of Trustees February 26, 2019

Fairwood Greens Homeowners Association Monthly Board Meeting of Trustees February 26, 2019 Fairwood Greens Homeowners Association Monthly Board Meeting of Trustees February 26, 2019 President Bonnie Lyon called the monthly meeting of the Board of Trustees to order at 7:00 p.m. at the Fairwood

More information

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None City of Fresno Retirement Systems REGULAR MEETING OF THE FIRE AND POLICE RETIREMENT BOARD AGENDA Tuesday, November 27, 2018 1:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202,

More information

Heritage Landing Community Development District. Financial Statements (Unaudited) June 30, 2016

Heritage Landing Community Development District. Financial Statements (Unaudited) June 30, 2016 Heritage Landing Community Development District Financial Statements (Unaudited) June 30, 2016 Prepared by Rizzetta & Company, Inc. District Manager Balance Sheet As of 6/30/2016 Debt Service General Fund

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

More information

Elko County Board of Commissioners

Elko County Board of Commissioners Elko County Board of Commissioners Commissioners Delmo Andreozzi Demar Dahl Cliff Eklund Glen Guttry Rex Steninger Elko County Manager Robert K. Stokes STATE OF NEVADA ) COUNTY OF ELKO ) ss. The Board

More information

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate MINUTES CITY OF TREASURE ISLAND, FLORIDA CODE ENFORCEMENT BOARD MEETING CITY HALL AUDITORIUM, 120 108TH AVE, TREASURE ISLAND, FL 33706 October 19, 2016 3:00 PM 1. Meeting Called to Order: The meeting was

More information

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. March 28, 2018 The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. Present: Brian Manktelow, Supervisor Jake Emmel, Councilman John Paliotti,

More information

WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA Telephone:

WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA Telephone: WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA 95037-6107 Telephone: 408-779-8991 - Email: woodlandestates@verizon.net March 28, 2017- BOARD OF DIRECTORS MEETING MINUTES I. Call to Order at 7:00

More information

REDWOOD COUNTY, MINNESOTA. November 29, 2016

REDWOOD COUNTY, MINNESOTA. November 29, 2016 REDWOOD COUNTY, MINNESOTA November 29, 2016 DRAINAGE AUTHORITY Vice Chair Hollatz called for a motion to enter into Drainage Authority. On motion by Salfer, second by Groebner, the Board voted unanimously

More information

Walworth Fire Department Incorporated. Minutes from July 6, 2015

Walworth Fire Department Incorporated. Minutes from July 6, 2015 Walworth Fire Department Incorporated Minutes from July 6, 2015 Meeting called to order at 1900 hours by President Karel Ambroz. The Treasurer's report was presented by Treasurer Chad LaDuke. The report

More information

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Regular Monthly Meeting 05-11-2015 Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Guest: Dan Eiklor, Kathy Rote (Waverly School), Bob Bell, Brenton Miller, Ray

More information

Agenda of the Regular Meeting Of the Board of Directors of the Camp Meeker Recreation and Park District

Agenda of the Regular Meeting Of the Board of Directors of the Camp Meeker Recreation and Park District Agenda of the Regular Meeting Of the Board of Directors of the Camp Meeker Recreation and Park District Tuesday, February 19, 2019 7:00 pm DISTRICT OFFICE (Next to the Fire Station) CAMP MEEKER, CALIFORNIA

More information

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE FEBRUARY 5, 2004 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning

More information

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent JULY 15, 2015 The regular meeting of the Village of Cassadaga was held on July 15, 2015 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Jeff Frick, Mike Lehnen, Joshua Slaven

More information

RIVER STRAND COMMUNITY COMPLIANCE COMMITTEE MEETING. Nov 13, 2017 River Strand Golf & Country Club 7155 Grand Estuary Trail, Bradenton, FL 34212

RIVER STRAND COMMUNITY COMPLIANCE COMMITTEE MEETING. Nov 13, 2017 River Strand Golf & Country Club 7155 Grand Estuary Trail, Bradenton, FL 34212 RIVER STRAND COMMUNITY COMPLIANCE COMMITTEE MEETING Nov 13, 2017 River Strand Golf & Country Club 7155 Grand Estuary Trail, Bradenton, FL 34212 MINUTES The Committee Meeting of the River Strand Community

More information

STANISLAUS COUNTY EMPLOYEES RETIREMENT ASSOCIATION th Street, Suite 5800 P.O. Box 3150 Modesto, CA

STANISLAUS COUNTY EMPLOYEES RETIREMENT ASSOCIATION th Street, Suite 5800 P.O. Box 3150 Modesto, CA STANISLAUS COUNTY EMPLOYEES RETIREMENT ASSOCIATION 1010 10th Street, Suite 5800 P.O. Box 3150 Modesto, CA 95353-3150 Phone (209) 525-6393 Fax (209) 525-4334 www.stancera.org e-mail: retirement@ mail.co.stanislaus.ca.us

More information

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m.

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m. NEFRC PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting March 1, 2012 9:00 a.m. Northeast Florida Regional Council 6850 Belfort Oaks Place Jacksonville, FL 32216 MEMORANDUM DATE: March 1, 2012 TO: THRU:

More information

BUDGET REPORT FOR CHARTER TOWNSHIP OF EMMETT Fund: 101 GENERAL OPERATING FUND

BUDGET REPORT FOR CHARTER TOWNSHIP OF EMMETT Fund: 101 GENERAL OPERATING FUND Fund: 101 GENERAL OPERATING FUND Page: 1/37 ESTIMATED REVENUES Dept 000 - NONE 101-000-403.00 TAXES - CURRENT OPERATING 101-000-403.01 TAXES - STREET LIGHTS 101-000-403.03 TAXES - DELIQUENT & PENALTIES

More information

Fairwood Greens Homeowners Association Monthly Board Meeting of Trustees October 23, 2018

Fairwood Greens Homeowners Association Monthly Board Meeting of Trustees October 23, 2018 Fairwood Greens Homeowners Association Monthly Board Meeting of Trustees October 23, 2018 President Bonnie Lyon called the monthly meeting of the Board of Trustees to order at 7:00 p.m. at the Fairwood

More information

City of. Location: Justice & Municipal Center; Conference Room 200; 9002 Main Street, Bonney Lake, WA 98391

City of. Location: Justice & Municipal Center; Conference Room 200; 9002 Main Street, Bonney Lake, WA 98391 Finance Committee - March 8, 2016 5:30 P.M. Agenda City of The City of Bonney Lake s Mission is to protect the community s livable identity and scenic beauty through responsible growth planning and by

More information

Lexington Community Development District Inframark, Infrastructure Management Services 210 North University Drive, Suite 702 Coral Springs, Florida 33

Lexington Community Development District Inframark, Infrastructure Management Services 210 North University Drive, Suite 702 Coral Springs, Florida 33 Page Number 1 Lexington Community Development District November 13, 2018 Agenda Package Lexington Community Development District Inframark, Infrastructure Management Services 210 North University Drive,

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES The Chair called the meeting to order at 8:30 a.m. and

More information

Fountain Hills Community Association Board of Directors Meeting June 1, 2017

Fountain Hills Community Association Board of Directors Meeting June 1, 2017 Corrected as approved on July 6, 2017 The Board of Directors of held a Board of Directors at the Germantown Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Harry Matchett, President

More information

Reems Creek HOA Annual Meeting

Reems Creek HOA Annual Meeting Reems Creek HOA Annual Meeting 7:00 pm November 9, 2018, Creek Golf Course Clubhouse Board Members : Penelope Welch, Kathy Eison, Gary Burge, Bob Vigeland, Jim King, J.D. Daubs, Anne Campbell, Cal Oppenheim.

More information

Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation.

Chairman Joe Daughtery called the meeting to order. Chairman Joe Daughtery gave the invocation. NORTH CAROLINA WAYNE COUNTY The Wayne County Board of Commissioners met in special session on Tuesday, June 15, 2016 at 1 :00 p.m. in the Commissioners Meeting Room in the Wayne County Courthouse Annex,

More information

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, :00pm Meeting Minutes

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, :00pm Meeting Minutes Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, 2018 3:00pm Meeting Minutes 1. Call to Order: David Chambers, President, called the meeting to order

More information

1) Minutes of previous meeting Jane Medina. 5) Items for Board Consideration. 6) Old Business. 7) New Business

1) Minutes of previous meeting Jane Medina. 5) Items for Board Consideration. 6) Old Business. 7) New Business Board Meeting Agenda April 9, 2018 4:30 p.m. Lawrence Public Library CR A 707 VERMONT 1) Minutes of previous meeting Jane Medina 2) Chair s Report Stan Ring Capital Improvements Committee Meeting. 3/26,

More information

Republic Township Board June 28, 2018 Regular Meeting Minutes

Republic Township Board June 28, 2018 Regular Meeting Minutes Republic Township Board June 28, 2018 Regular Meeting Minutes 1. CALL TO ORDER: Supervisor Ulrich called the meeting to order @ 7:00pm. All Board Members were present. 2. SALUTE TO FLAG: 3. WELCOME TO

More information

APPROVED MINUTES OF REGULAR PLANNING COMMISSION MEETING MARCH 13, 2001

APPROVED MINUTES OF REGULAR PLANNING COMMISSION MEETING MARCH 13, 2001 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 ROLL CALL Time: The meeting was called to order at 7:02. Location: North

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr. Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

MORROW COUNTY HOSPITAL BOARD OF TRUSTEES REGULAR MEETING May 22, Martha Osborne

MORROW COUNTY HOSPITAL BOARD OF TRUSTEES REGULAR MEETING May 22, Martha Osborne Members Present: Joyce Ray, Chair Patrick Drouhard, Vice Chair Patricia Anthony, Secretary Bonnie Fisher Dennis Leader Jackie Weaver Brad Wood Absent: MORROW COUNTY HOSPITAL BOARD OF TRUSTEES REGULAR MEETING

More information

Heritage Landing Community Development District

Heritage Landing Community Development District Heritage Landing Community Development District Financial Statements (Unaudited) May 31, 2017 Prepared by: Rizzetta & Company, Inc. St. Augustine Office 2806 North Fifth Street, Unit 403 St. Augustine,

More information

Ave Maria Stewardship Community District

Ave Maria Stewardship Community District Ave Maria Stewardship Community District Amended Final Budget For Fiscal Year 2017/2018 October 1, 2017 - September 30, 2018 AVE MARIA STEWARDSHIP COMMUNITY DISTRICT FY 2017/2018 AMENDED FINAL BUDGET TABLE

More information

Commissioner of Planning and Development

Commissioner of Planning and Development UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray

More information

January 24, pm Fairwood United Methodist Church

January 24, pm Fairwood United Methodist Church January 24, 2017 7pm Fairwood United Methodist Church 1 Candlewood Ridge/Carriage Wood HOA Annual Meeting Agenda January 24, 2017 7:00 Call to order / Introduction of Board Members and Guests Approve last

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (1) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 16 June 2015 1. Call to Order

More information

Page 2 of 8. Agenda Tuesday, November 27, D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None. F. GENERAL DISCUSSION None

Page 2 of 8. Agenda Tuesday, November 27, D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None. F. GENERAL DISCUSSION None City of Fresno Retirement Systems REGULAR MEETING OF THE EMPLOYEES RETIREMENT BOARD AGENDA Tuesday, November 27, 2018 1:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202, Fresno,

More information

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014 VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014 The Saranac Village Council Regular Meeting was called to order by President Darby at 7:00 p.m. at the Saranac Municipal Building, 27 N. Bridge

More information

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

More information

Home Owners Association of Falcon Estates, Inc.

Home Owners Association of Falcon Estates, Inc. Minutes of General Membership Meeting, 19 January 2017 1. Attendees were signed in and membership verified; a. Board members present: 4 b. General members/households present: 22 c. A quorum was present

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session Members of the ULH, Inc., Board of Directors met at 2:00 p.m. on January 30, 2015, in the Board Room of the University

More information

Heritage Landing Community Development District

Heritage Landing Community Development District Heritage Landing Community Development District Financial Statements (Unaudited) September 30, 2018 Prepared by: Rizzetta & Company, Inc. worldcommercecdd.org rizzetta.com Balance Sheet As of 9/30/2018

More information

HERONS GLEN RECREATION DISTRICT BOARD OF SUPERVISORS BOARD BUDGET WORKSHOP WEDNESDAY, JUNE 20, 2018, 10 a.m. Card Room C MINUTES

HERONS GLEN RECREATION DISTRICT BOARD OF SUPERVISORS BOARD BUDGET WORKSHOP WEDNESDAY, JUNE 20, 2018, 10 a.m. Card Room C MINUTES HGRD Board Budget Workshop, June 20, 2018, Page 1 of 7 HERONS GLEN RECREATION DISTRICT BOARD OF SUPERVISORS BOARD BUDGET WORKSHOP WEDNESDAY, JUNE 20, 2018, 10 a.m. Card Room C MINUTES PRESENT PRESENT Chair

More information

Heritage Isle at Viera Community Development District

Heritage Isle at Viera Community Development District Heritage Isle at Viera Community Development District http://heritageisleatvieracdd.org Proposed Budget for Fiscal Year 2017/2018 Presented by: Rizzetta & Company, Inc. 8529 South Park Circle Suite 330

More information

Kevin Mikesell, Christopher Glidden, Rhonda Sjostrom, Rita Woodard, Sophia Almanza, Neal Wallis, Peg Yeates

Kevin Mikesell, Christopher Glidden, Rhonda Sjostrom, Rita Woodard, Sophia Almanza, Neal Wallis, Peg Yeates We DEFINED CONTRIBUTION Website COMMITTEE MINUTES OF THE QUARTERLY DEFINED CONTRIBUTION MEETING MARCH 9, 2015 Members Present: Members Absent: Legal Counsel: Kevin Mikesell, Christopher Glidden, Rhonda

More information

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes TOWN OF WOLFEBORO BUDGET COMMITTEE November 9, 2017 Minutes Members Present: John MacDonald, Chairman, Bob Tougher, Vice-Chairman, Luke Freudenberg, Selectmen s Representative, Steve Johnson, Bob O Brien,

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

Board of Directors Meeting Minutes Liberty Lake City Hall E Country Vista Dr. October 17, pm

Board of Directors Meeting Minutes Liberty Lake City Hall E Country Vista Dr. October 17, pm Board of Directors Meeting Minutes Liberty Lake City Hall- 22710 E Country Vista Dr. October 17, 2018 7pm Called to order: 1900 Board Members in Attendance: Scott Kingsford, Wayne Durnin, Darin Morgan,

More information

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 Hughes Elizabeth Lakes Union School District 16633 Elizabeth Lake Road Lake Hughes, CA 93532

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, 2010 8:15 a.m. MEMBERS PRESENT Joseph W. Mayer, Chair Mary Simmons, Vice Chair/Treasurer Randi Thompson, Secretary

More information

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Regular Board Meeting Minutes January 14, 2015 CALL TO ORDER: The regular meeting of the Board of Trustees

More information

Annual Meeting Notice Meeting Date: Saturday, July 8, 2017 Time MDT: 8:00 a.m. to 8:30 a.m. Coffee & Registration

Annual Meeting Notice Meeting Date: Saturday, July 8, 2017 Time MDT: 8:00 a.m. to 8:30 a.m. Coffee & Registration n active mountain community! Annual Meeting Notice Meeting Date: Saturday, July 8, 2017 Time MDT: Location: 8:00 a.m. to 8:30 a.m. Coffee & Registration 8:30 a.m. to 9:00 a.m. County Presentation on weeds

More information

Ave Maria Stewardship Community District

Ave Maria Stewardship Community District Ave Maria Stewardship Community District Final Budget For Fiscal Year 2017/2018 October 1, 2017 September 30, 2018 CONTENTS I II III IV V FINAL BUDGET DETAILED FINAL BUDGET DETAILED FINAL DEBT SERVICE

More information

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

More information

Hillcrest Business Association

Hillcrest Business Association Board of Directors Meeting Public Meeting ~ March 12, 2019, 5pm Joyce Beers Community Center 1230 Cleveland Ave., San Diego, CA 92103 Agenda 1. Call to order and introductions T. Daiber-Hirst 2 minutes

More information

Public Hearing. Village of Scottsville Board of Trustees Meeting Tuesday, November 14, :30 pm

Public Hearing. Village of Scottsville Board of Trustees Meeting Tuesday, November 14, :30 pm Village of Scottsville Board of Trustees Meeting Tuesday, November 14, 2017 6:30 pm Board of Trustees: Paul Gee, Mayor Maggie Ridge, Deputy Mayor Christie Offen, Trustee Todd Shero, Trustee Leslie Wagar,

More information

AMADOR REGIONAL SANITATION AUTHORITY

AMADOR REGIONAL SANITATION AUTHORITY AMADOR REGIONAL SANITATION AUTHORITY AGENDA Wednesday November 13, 2013 Community Building 33 Church Street Sutter Creek, CA 95685 10:00 A.M. PROCEEDINGS OF THIS MEETING ARE TAPE RECORDED. PLEASE TURN

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

BOROUGH OF RARITAN SPECIAL MEETING

BOROUGH OF RARITAN SPECIAL MEETING BOROUGH OF RARITAN SPECIAL MEETING A Special Meeting of the Borough of Raritan Mayor and Borough Council was held on February 5, 2013 in the Municipal Building, 22 First Street, Raritan, New Jersey 08869

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, SEPTEMBER 18, 2015 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

A G E N D A. MARQUETTE COUNTY FORESTRY COMMISSION Wednesday, April 6, 2016 Room 215, Henry A. Skewis Annex, 6:00 p.m. 1) Call to Order.

A G E N D A. MARQUETTE COUNTY FORESTRY COMMISSION Wednesday, April 6, 2016 Room 215, Henry A. Skewis Annex, 6:00 p.m. 1) Call to Order. MARQUETTE COUNTY FORESTRY COMMISSION Wednesday, April 6, 2016 Room 215, Henry A. Skewis Annex, 6:00 p.m. 1) Call to Order 2) Roll Call 3) Approval of Minutes: March 2, 2016 4) Public Comment 5) Approval

More information

REVENUE AND EXPENDITURE REPORT FOR CANNON TOWNSHIP Page: 1/19 User: bonnies DB: CANNON PERIOD ENDING 09/30/2016

REVENUE AND EXPENDITURE REPORT FOR CANNON TOWNSHIP Page: 1/19 User: bonnies DB: CANNON PERIOD ENDING 09/30/2016 REVENUE AND EXPENDITURE REPORT FOR CANNON TOWNSHIP Page: 1/19 DB: CANNON PERIOD ENDING DIFF Fund 101 - GENERAL FUND Revenues Dept 000 101-000-402.000 CURRENT PROPERTY TAX 101-000-412.000 DELINQUENT PROPERY

More information

Shires of Inverness Master Association Board of Directors Meeting March 12, :00 pm Shires Clubhouse

Shires of Inverness Master Association Board of Directors Meeting March 12, :00 pm Shires Clubhouse Shires of Inverness Master Association Board of Directors Meeting March 12, 2015 7:00 pm Shires Clubhouse I. Call to Order Jeff Bowden called the meeting to order at 7:00 PM Board Members Present Absent

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :00 P.M.

SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :00 P.M. SILVER PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, 2017 6:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.silverpalmscdd.org

More information

Council Minutes: October 16, 2018

Council Minutes: October 16, 2018 Council Minutes: October 16, 2018 Attendance: Present: Dorothy Datemasch, Mack Flood, Steve Foust, Pastor Hybl, Bill Lavallee, Howard Weigold Absent: MaryAnn Sinwell Devotions: Pastor ADMINISTRATIVE Minutes:

More information

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

Previously, the sign was between the power poles and the road, which would have been in the public right of way. ROLL CALL Harry Baumgartner, Jr. Angie Dial Jarrod Hahn Bill Horan Richard Kolkman Finley Lane Jerome Markley Keith Masterson Mike Morrissey Tim Rohr John Schuhmacher Michael Lautzenheiser, Jr., Director

More information

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 R. Topps called the Four Lakes Condominium Association B Regular Meeting to order on Monday, August 20, 2018

More information

REGULAR MEETING November 2, 2015

REGULAR MEETING November 2, 2015 REGULAR MEETING November 2, 2015 A regular meeting of the Town Board of the Town of Busti was held on November 2, 2015 at 6:45 p.m., at the Town of Busti Administration Building, 125 Chautauqua Avenue,

More information

BOARD MEETING AGENDA. Thursday, June 28, 2018, 9:00 a.m.

BOARD MEETING AGENDA. Thursday, June 28, 2018, 9:00 a.m. BOARD MEETING AGENDA Thursday, June 28, 2018, 9:00 a.m. Meeting Location: 2910 Hilltop Drive, Richmond, CA 94806 CHAIR: Eduardo Martinez VICE-CHAIR: Leonard McNeil DIRECTORS: David Alvarado (WCWD), Jovanka

More information

Finance Committee Meeting

Finance Committee Meeting Children s Services Council Finance Committee Meeting Thursday, December 8, 2016, 4:00 p.m. AGENDA / MINUTES Welcome and introductions Finance Committee Members: Tom Lynch, CSC Finance Committee Chair

More information

Call meeting to order 1. Opening comments and introduction of guests or new neighbors

Call meeting to order 1. Opening comments and introduction of guests or new neighbors 2014 Annual Meeting Agenda Date: Sunday April 13, 2014, 7:00 PM Rick & Anne Calice Home 2895 Strawberry President: Chuck Truza / VP: Anthony Winters Secretary: Pat Maloney / Treasurer: Amy Lanier Call

More information

WHITE BLUFF PROPERTY OWNERS' ASSOCIATION, INC.

WHITE BLUFF PROPERTY OWNERS' ASSOCIATION, INC. WHITE BLUFF PROPERTY OWNERS' ASSOCIATION, INC. WHITNEY, TX MARCH 2018 Unaudited Financials 04/19/2018 1:08:21 PM Standard Balance Sheet Account Description Mar Balance Feb Balance Change 2018 2018 ASSETS

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

KINGSTON DUPLICATE BRIDGE CLUB INC MINUTES OF THE BOARD MEETING HELD AT THE BRIDGE CENTRE

KINGSTON DUPLICATE BRIDGE CLUB INC MINUTES OF THE BOARD MEETING HELD AT THE BRIDGE CENTRE KINGSTON DUPLICATE BRIDGE CLUB INC MINUTES OF THE BOARD MEETING JULY 11/2017 HELD AT THE BRIDGE CENTRE PRESENT: John Gerretsen Marvin Baer Bob Fowkes Carol Harries Marlene Young Bill Mitchell Marilyn Lindsay

More information

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Minutes of the monthly meeting of the Town of Olive Town Board, held Tuesday, October14, 2014, 7:00 pm at the Town Meeting Hall

More information

Ms. Myriam Saldívar, Assistant Secretary

Ms. Myriam Saldívar, Assistant Secretary MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES LONE STAR COLLEGE SYSTEM TRAINING AND DEVELOPMENT CENTER BOARD ROOM 5000 RESEARCH FOREST DRIVE THE WOODLANDS, TEXAS 77381 October 12, 2017 5:00 p.m.

More information

SOUTHAMPTON AT SALEM SPRINGS CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING. Minutes for September 13, 2016

SOUTHAMPTON AT SALEM SPRINGS CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING. Minutes for September 13, 2016 SOUTHAMPTON AT SALEM SPRINGS CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING Minutes for September 13, 2016 The monthly Southampton at Salem Springs Condominium Association meeting was held at Grace

More information

BOARD OF DIRECTORS SPECIAL MEETING

BOARD OF DIRECTORS SPECIAL MEETING BOARD OF DIRECTORS SPECIAL MEETING Tuesday, September 25, 2018 at 5:00 pm Behavioral Health Center, Room 225, 201 Mulholland Bay City, MI 48708 AGENDA Page 1. CALL TO ORDER & ROLL CALL 2. PUBLIC INPUT

More information

Attached you will find the Meeting Notice for the upcoming Forest Oaks Owners Association Annual Meeting.

Attached you will find the Meeting Notice for the upcoming Forest Oaks Owners Association Annual Meeting. March 25, 215 Dear Forest Oaks Owners Association Residents: Attached you will find the Meeting Notice for the upcoming Forest Oaks Owners Association Annual Meeting. 1. ONLINE Enter http://www.forestoakstx.ivotehoa.com/

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

BAY TREE GOLF AND RACQUET CLUB HOA BOARD OF DIRECTORS ORGANIZATION MEETING FEBRUARY 19, 2011

BAY TREE GOLF AND RACQUET CLUB HOA BOARD OF DIRECTORS ORGANIZATION MEETING FEBRUARY 19, 2011 BAY TREE GOLF AND RACQUET CLUB HOA BOARD OF DIRECTORS ORGANIZATION MEETING FEBRUARY 19, 2011 CALL TO ORDER: The meeting was called to order by President Kielty at 11:45 a.m. DIRECTORS PRESENT: Jim Kielty

More information

Notice. BOARD OF DIRECTORS MEETING The Nihilani at Princeville Resort Saturday, December 02 nd, :00 AM HST. Executive Session at Nihilani #02-C;

Notice. BOARD OF DIRECTORS MEETING The Nihilani at Princeville Resort Saturday, December 02 nd, :00 AM HST. Executive Session at Nihilani #02-C; Notice BOARD OF DIRECTORS MEETING The Nihilani at Princeville Resort Saturday, December 02 nd, 2017 8:00 AM HST Executive Session at Nihilani #02-C and 9:00 AM General Session at Pool Area and Teleconference

More information

MINUTES ATTENDANCE PUBLIC COMMENT. None CONSENT CALENDAR

MINUTES ATTENDANCE PUBLIC COMMENT. None CONSENT CALENDAR MINUTES Community Services Advisory Commission Regular Meeting City Hall - Caldwell Park Conference Room 777 Cypress Avenue Redding, California May 12, 2010, 3:01 p.m. ATTENDANCE The meeting opened with

More information

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm Village of Scottsville Board of Trustees Meeting Tuesday, March 13, 2018 6:30 pm Board of Trustees: Paul Gee, Mayor Maggie Ridge, Deputy Mayor Christie Offen, Trustee Todd Shero, Trustee Leslie Wagar,

More information